Search icon

JMP CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: JMP CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JMP CAPITAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000027321
FEI/EIN Number 650752219

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4784 WIGGINS ROAD, LAKE WORTH, FL, 33463, US
Mail Address: 4784 WIGGINS ROAD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS DANIEL P Director 4784 WIGGINS ROAD, LAKE WORTH, FL, 33463
LEWIS DANIEL P Agent 4784 WIGGINS ROAD, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 4784 WIGGINS ROAD, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2009-03-19 4784 WIGGINS ROAD, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 4784 WIGGINS ROAD, LAKE WORTH, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-03-19
ANNUAL REPORT 2007-06-14
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State